Company NameGlobal Translations Limited
DirectorThalia Droussioti
Company StatusActive
Company Number04786924
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Thalia Droussioti
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Secretary NameMs Thalia Droussioti
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameMr Robert Welsh Hardie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteglobaltranslations.info
Telephone020 77024436
Telephone regionLondon

Location

Registered AddressUnit C4.01 40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Thalia Droussioti
100.00%
Ordinary

Financials

Year2014
Net Worth£3,485
Cash£399

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

14 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 (1 page)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 (1 page)
18 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 July 2016Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page)
2 July 2016Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page)
2 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
(6 pages)
2 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 October 2013Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
29 September 2006Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
21 September 2006Return made up to 04/06/06; full list of members (2 pages)
21 September 2006Return made up to 04/06/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 26 knatchbull road camberwell london SE5 9QS (1 page)
20 September 2006Registered office changed on 20/09/06 from: 26 knatchbull road camberwell london SE5 9QS (1 page)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 June 2005Return made up to 04/06/05; full list of members (2 pages)
29 June 2005Return made up to 04/06/05; full list of members (2 pages)
2 July 2004Return made up to 04/06/04; full list of members (7 pages)
2 July 2004Return made up to 04/06/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 June 2003Incorporation (14 pages)
4 June 2003Incorporation (14 pages)